Advanced company searchLink opens in new window

S.G. WILLIS & SONS LIMITED

Company number 00884861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Dec 2022 PSC04 Change of details for Roy Graham Willis as a person with significant control on 9 December 2022
09 Dec 2022 PSC04 Change of details for Barbara Ann Willis as a person with significant control on 9 December 2022
09 Dec 2022 CH03 Secretary's details changed for Barbara Ann Willis on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Roy Graham Willis on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Barbara Ann Willis on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mark St John Willis on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Tracey Jane Willis on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 9 December 2022
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
26 Jul 2022 PSC07 Cessation of Roy Graham Willis as a person with significant control on 6 April 2016
26 Jul 2022 PSC07 Cessation of Barbara Ann Willis as a person with significant control on 6 April 2016
30 May 2022 AA Total exemption full accounts made up to 30 September 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
17 Aug 2020 MR04 Satisfaction of charge 2 in full
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Jan 2018 PSC01 Notification of Roy Graham Willis as a person with significant control on 6 April 2016